Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(64 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 October 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(65 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brantingham Road Chorlton Manchester M21 0TS |
Director Name | Raymond Salmons |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 August 1996) |
Role | General Manager Internal Audit |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Charles Francis Fenton Scott |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1994) |
Role | Retired |
Correspondence Address | 8 Sandford Close Harwood Bolton Greater Manchester BL2 3NH |
Director Name | John Thomson |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(46 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1993) |
Role | Chief Executive |
Correspondence Address | Five Oaks 56 Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AG |
Director Name | Delma Rose Yorath |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(46 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 August 2002) |
Role | Funeral Services Controller |
Correspondence Address | 5 Holt Lane Mews Failsworth Greater Manchester M35 9ND |
Secretary Name | Raymond Salmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Fox Hollow Sovereign Lane Ashley Market Drayton Shropshire TF9 4LS |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(50 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 August 2001) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2001(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Harewood Close Norden Rochdale Lancashire OL11 5TJ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Peter Fawcett Dugmore |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Boathouse Lane Mirfield Yorkshire WF14 8HQ |
Director Name | Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2006) |
Role | Finance Accountant |
Correspondence Address | 87 Woodsmoor Lane Woodsmoor Stockport Cheshire SK2 7BD |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Finance Accountant |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(60 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(60 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
6.5k at £1 | Co-operative Group LTD 46.24% Ordinary A |
---|---|
5.6k at £1 | Co-operative Group LTD 39.63% Non Cumulative Preference |
2k at £1 | Co-operative Group LTD 14.14% Preference |
Latest Accounts | 11 January 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
15 October 2012 | Forms b & z - convert to i&ps (2 pages) |
---|---|
15 October 2012 | Resolutions
|
15 October 2012 | Forms b & z - convert to i&ps (2 pages) |
15 October 2012 | Resolutions
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (5 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
28 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (5 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 11 January 2010 (5 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (5 pages) |
2 July 2009 | Accounts for a dormant company made up to 10 January 2009 (5 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 12 January 2008 (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 12 January 2008 (5 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from new century house corporation street manchester M60 4ES (1 page) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from new century house corporation street manchester M60 4ES (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
4 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
4 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
8 October 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
8 October 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: united co-operatives, sandbrook park, sandbrook way rochdale lancashire OL11 1RY (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: united co-operatives, sandbrook park, sandbrook way rochdale lancashire OL11 1RY (1 page) |
6 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
6 July 2007 | Location of debenture register (1 page) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 15 eccles old rd pendleton salford manchester M6 7AE (1 page) |
6 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
6 July 2007 | Location of debenture register (1 page) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 15 eccles old rd pendleton salford manchester M6 7AE (1 page) |
2 August 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | New director appointed (4 pages) |
31 March 2006 | New director appointed (4 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
21 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
21 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
12 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
12 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Location of register of members (1 page) |
30 June 2005 | Location of register of members (1 page) |
14 September 2004 | Return made up to 24/08/04; no change of members (4 pages) |
14 September 2004 | Return made up to 24/08/04; no change of members (4 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (8 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (8 pages) |
9 October 2003 | Return made up to 15/06/03; full list of members (7 pages) |
9 October 2003 | Return made up to 15/06/03; full list of members (7 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 15/06/02; full list of members
|
2 September 2002 | Return made up to 15/06/02; full list of members
|
13 August 2002 | Total exemption small company accounts made up to 26 January 2002 (8 pages) |
13 August 2002 | Total exemption small company accounts made up to 26 January 2002 (8 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (5 pages) |
20 November 2001 | Accounts for a dormant company made up to 27 January 2001 (5 pages) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 15/06/01; full list of members
|
17 August 2001 | Return made up to 15/06/01; full list of members
|
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (5 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (5 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (5 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (5 pages) |
15 July 1999 | Return made up to 15/06/99; no change of members (10 pages) |
15 July 1999 | Return made up to 15/06/99; no change of members (10 pages) |
13 July 1998 | Return made up to 15/06/98; no change of members (10 pages) |
13 July 1998 | Return made up to 15/06/98; no change of members (10 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (5 pages) |
8 July 1998 | Accounts for a dormant company made up to 24 January 1998 (5 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (5 pages) |
22 July 1997 | Return made up to 15/06/97; full list of members (11 pages) |
22 July 1997 | Accounts for a dormant company made up to 25 January 1997 (5 pages) |
22 July 1997 | Return made up to 15/06/97; full list of members (11 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New secretary appointed;new director appointed (4 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New secretary appointed;new director appointed (4 pages) |
14 May 1996 | Accounts for a dormant company made up to 27 January 1996 (5 pages) |
14 May 1996 | Accounts for a dormant company made up to 27 January 1996 (5 pages) |
29 June 1995 | Return made up to 15/06/95; no change of members
|
29 June 1995 | Return made up to 15/06/95; no change of members
|